NB GARDEN AND GENERAL CONSTRUCTION LTD

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a dormant company made up to 2024-11-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/08/2426 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

25/01/2325 January 2023 Change of details for Mr Nader Basha as a person with significant control on 2023-01-25

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Termination of appointment of Natalia Restrepo as a director on 2022-11-28

View Document

28/11/2228 November 2022 Cessation of Natalia Restrepo as a person with significant control on 2022-11-28

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

20/10/2120 October 2021 Registered office address changed from 92B Stormont Road London SW11 5EL England to 7 Bell Yard London WC2A 2JR on 2021-10-20

View Document

18/07/2118 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

04/07/214 July 2021 Termination of appointment of Natalia Restrepo as a director on 2021-07-04

View Document

04/07/214 July 2021 Notification of Nader Basha as a person with significant control on 2021-07-04

View Document

28/06/2128 June 2021 Certificate of change of name

View Document

28/06/2128 June 2021 Resolutions

View Document

27/06/2127 June 2021 Appointment of Mr Nader Basha as a director on 2021-06-27

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 COMPANY NAME CHANGED RED LIME LOGISTICS LTD CERTIFICATE ISSUED ON 13/08/20

View Document

12/11/1912 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company